PINK HEATING LIMITED
Status | ACTIVE |
Company No. | 05027874 |
Category | Private Limited Company |
Incorporated | 28 Jan 2004 |
Age | 20 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PINK HEATING LIMITED is an active private limited company with number 05027874. It was incorporated 20 years, 4 months, 8 days ago, on 28 January 2004. The company address is The Mill The Mill, Newton Abbot, TQ12 2QA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AAMD
Made up date: 2022-01-31
Documents
Dissolution application strike off company
Date: 06 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Old address: Corinth Bath Road Wells BA5 3HS England
Change date: 2021-07-12
New address: The Mill Kingsteignton Road Newton Abbot TQ12 2QA
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
New address: Corinth Bath Road Wells BA5 3HS
Change date: 2019-12-10
Old address: Cromwell House 127 Wellsway Keynsham Bristol BS31 1JA
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Ehjaz Ahmed Khan
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary adrian dyer
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed john whear
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from 7 old aust road almondsbury bristol south gloucestershire BS32 4HJ
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from the clock tower, farleigh court old weston road, flax bourton bristol BS48 1UR
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ehjaz khan
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed adrian dyer
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sheeraz khan
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sheeraz khan
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tahir khan
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; no change of members
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 03/12/04 from: the clock tower farleigh court old weston road flax bourton bristol BS48 1UR
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 09/11/04 from: 190 cheltenham road redland bristol BS6 5RB
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 29/01/04 from: 63 westbourne road downend bristol BS16 6RY
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 5,FAREHAM,PO14 1JF
Number: | 03797612 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BEAR STREET,BARNSTAPLE,EX32 7DD
Number: | 02999079 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CLIFTON CRESCENT,SHEFFIELD,S9 4BE
Number: | 10053317 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 RICHMOND ROAD,CARDIFF,CF24 3AS
Number: | 08381474 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT PROPERTY SERVICES LIMITED
2 ABINGTON PARK CRESCENT,NORTHAMPTON,NN3 3AD
Number: | 09697611 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09217555 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |